Company NameLegacy Resourcing Ltd
DirectorRaja Mohammed Asif Farooq
Company StatusActive
Company Number08605160
CategoryPrivate Limited Company
Incorporation Date11 July 2013(10 years, 9 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Raja Mohammed Asif Farooq
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2013(same day as company formation)
RoleRecruitment Director
Country of ResidenceEngland
Correspondence Address3a Antler Complex Bruntcliffe Way
Morley
Leeds
LS27 0JG

Contact

Websiteglobalcalibre.com
Email address[email protected]
Telephone01924 441300
Telephone regionWakefield

Location

Registered AddressPlumbtrees
14a Quarry Road
Dewsbury
WF13 2RZ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury West
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Raja Mohammed Asif Farooq
60.00%
Ordinary
40 at £1Hajrah Asif
40.00%
Ordinary

Financials

Year2014
Net Worth£16,841
Cash£45,862
Current Liabilities£52,583

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Charges

26 August 2020Delivered on: 27 August 2020
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Outstanding
16 December 2015Delivered on: 30 December 2015
Persons entitled: Easypay Services LTD

Classification: A registered charge
Outstanding

Filing History

26 February 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
9 September 2020Registered office address changed from Woodhead House Centre 27 Business Park, Woodhead Road Birstall Batley West Yorkshire WF17 9TD to 3a Antler Complex Bruntcliffe Way Morley Leeds LS27 0JG on 9 September 2020 (1 page)
9 September 2020Director's details changed for Mr Raja Mohammed Asif Farooq on 20 August 2020 (2 pages)
9 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
27 August 2020Registration of charge 086051600002, created on 26 August 2020 (15 pages)
1 July 2020Amended total exemption full accounts made up to 31 December 2019 (12 pages)
28 April 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
3 September 2019Confirmation statement made on 21 August 2019 with updates (4 pages)
23 April 2019Cessation of Hajrah Asif as a person with significant control on 23 April 2019 (1 page)
16 April 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
30 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
29 August 2018Notification of Hajrah Asif as a person with significant control on 21 August 2016 (2 pages)
16 March 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
20 September 2017Satisfaction of charge 086051600001 in full (1 page)
20 September 2017Satisfaction of charge 086051600001 in full (1 page)
4 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
26 June 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
26 June 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
10 October 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 December 2015Registration of charge 086051600001, created on 16 December 2015 (15 pages)
30 December 2015Registration of charge 086051600001, created on 16 December 2015 (15 pages)
18 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(3 pages)
18 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(3 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 April 2015Previous accounting period shortened from 31 July 2015 to 31 December 2014 (1 page)
22 April 2015Previous accounting period shortened from 31 July 2015 to 31 December 2014 (1 page)
20 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
20 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
7 October 2014Registered office address changed from 1 Harewood Grove Heckmondwike West Yorkshire WF16 0DD to Woodhead House Centre 27 Business Park, Woodhead Road Birstall Batley West Yorkshire WF17 9TD on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 1 Harewood Grove Heckmondwike West Yorkshire WF16 0DD to Woodhead House Centre 27 Business Park, Woodhead Road Birstall Batley West Yorkshire WF17 9TD on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 1 Harewood Grove Heckmondwike West Yorkshire WF16 0DD to Woodhead House Centre 27 Business Park, Woodhead Road Birstall Batley West Yorkshire WF17 9TD on 7 October 2014 (1 page)
30 September 2014Company name changed calibre resourcing LTD\certificate issued on 30/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
30 September 2014Company name changed calibre resourcing LTD\certificate issued on 30/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-29
(3 pages)
29 September 2014Company name changed legacy resourcing LTD\certificate issued on 29/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
29 September 2014Company name changed legacy recruitment LTD\certificate issued on 29/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
29 September 2014Company name changed legacy recruitment LTD\certificate issued on 29/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
29 September 2014Company name changed legacy resourcing LTD\certificate issued on 29/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
24 September 2014Company name changed calibre resourcing LTD\certificate issued on 24/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
24 September 2014Company name changed calibre resourcing LTD\certificate issued on 24/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-23
(3 pages)
5 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(3 pages)
5 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(3 pages)
21 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(3 pages)
21 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(3 pages)
2 August 2013Director's details changed for Asif Farooq on 11 July 2013 (2 pages)
2 August 2013Director's details changed for Asif Farooq on 11 July 2013 (2 pages)
11 July 2013Incorporation (35 pages)
11 July 2013Incorporation (35 pages)